Search icon

AUTOMOTIVE FINISHES OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE FINISHES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857512
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 105 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D ERTEL Chief Executive Officer 105 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2005-01-31 2006-12-14 Address 428 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-10-29 2005-01-31 Address 1049 THOMAS FOX DR E, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-10-29 2006-12-14 Address 428 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1996-10-29 2006-12-14 Address 428 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1994-10-05 1996-10-29 Address 48 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200130060045 2020-01-30 BIENNIAL STATEMENT 2018-10-01
121018006226 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101110002943 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081015002039 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061214002369 2006-12-14 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188867.00
Total Face Value Of Loan:
188867.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188867.00
Total Face Value Of Loan:
188867.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188867
Current Approval Amount:
188867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190139.91
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188867
Current Approval Amount:
188867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190181.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State